BEECHGROVE PROJECTS LTD.

Company Documents

DateDescription
29/12/1529 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/02/146 February 2014 SECRETARY'S CHANGE OF PARTICULARS / SYLVIA VIOLET SMITH / 01/02/2013

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BRUCE ADAMS / 01/02/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

26/12/1226 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/01/1212 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BRUCE ADAMS / 22/08/2011

View Document

22/08/1122 August 2011 PREVEXT FROM 31/01/2011 TO 31/03/2011

View Document

22/08/1122 August 2011 SECRETARY'S CHANGE OF PARTICULARS / SYLVIA VIOLET SMITH / 22/08/2011

View Document

11/05/1111 May 2011 DISS40 (DISS40(SOAD))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM DEPT R/O GROUND FLOOR 39A LEICESTER ROAD SALFORD M7 4AS

View Document

04/05/114 May 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

08/04/108 April 2010 COMPANY NAME CHANGED ZENITHWAY CONSULTANCY LTD CERTIFICATE ISSUED ON 08/04/10

View Document

08/04/108 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/03/1016 March 2010 SECRETARY APPOINTED SYLVIA VIOLET SMITH

View Document

11/03/1011 March 2010 CHANGE OF NAME 05/03/2010

View Document

11/03/1011 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/03/108 March 2010 DIRECTOR APPOINTED KEITH BRUCE ADAMS

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM DEPT R/O, GROUND FLOOR 39A LEICESTER ROAD SALFORD M7 4AS

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS UNITED KINGDOM

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

13/01/1013 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TRITON HOSTING LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company